Company NameGeorge Street Store Limited
Company StatusDissolved
Company NumberSC403336
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 9 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Director

Director NameMrs Saema Naeem
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2011(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address179 West Main Street
Armadale
Bathgate
EH48 3HY
Scotland

Location

Registered Address298-300 Maxwell Road
Glasgow
G41 1PJ
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mohammed Sajid
100.00%
Ordinary

Financials

Year2014
Net Worth£2,462
Cash£2,334
Current Liabilities£927

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Voluntary strike-off action has been suspended (1 page)
16 June 2015Voluntary strike-off action has been suspended (1 page)
24 April 2015First Gazette notice for voluntary strike-off (1 page)
24 April 2015First Gazette notice for voluntary strike-off (1 page)
9 April 2015Application to strike the company off the register (3 pages)
9 April 2015Application to strike the company off the register (3 pages)
2 April 2015Registered office address changed from 11 George Street Bathgate EH48 1PH to 298-300 Maxwell Road Glasgow G41 1PJ on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 11 George Street Bathgate EH48 1PH to 298-300 Maxwell Road Glasgow G41 1PJ on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 11 George Street Bathgate EH48 1PH to 298-300 Maxwell Road Glasgow G41 1PJ on 2 April 2015 (1 page)
12 August 2014Compulsory strike-off action has been discontinued (1 page)
12 August 2014Compulsory strike-off action has been discontinued (1 page)
11 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 August 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
24 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(2 pages)
24 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(2 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)